Background WavePink WaveYellow Wave

THE BRIDGES (DARLINGTON) MANAGEMENT COMPANY LIMITED (05733029)

THE BRIDGES (DARLINGTON) MANAGEMENT COMPANY LIMITED (05733029) is an active UK company. incorporated on 7 March 2006. with registered office in Newark On Trent. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BRIDGES (DARLINGTON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include AUCKLAND, Francis Edwin, HUTCHINSON, Mark, MOLYNEUX-JOHNSON, David.

Company Number
05733029
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2006
Age
20 years
Address
Ossington Chambers, Newark On Trent, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUCKLAND, Francis Edwin, HUTCHINSON, Mark, MOLYNEUX-JOHNSON, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGES (DARLINGTON) MANAGEMENT COMPANY LIMITED

THE BRIDGES (DARLINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Newark On Trent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BRIDGES (DARLINGTON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05733029

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Ossington Chambers Castle Gate Newark On Trent, NG24 1AX,

Timeline

7 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AUCKLAND, Francis Edwin

Active
Ossington Chambers, Newark On TrentNG24 1AX
Born June 1949
Director
Appointed 26 Jun 2007

HUTCHINSON, Mark

Active
Lowther Drive, DarlingtonDL1 4LZ
Born January 1978
Director
Appointed 26 Jun 2007

MOLYNEUX-JOHNSON, David

Active
Ossington Chambers, Newark On TrentNG24 1AX
Born March 1978
Director
Appointed 20 Oct 2014

LINDSLEY, Eunice

Resigned
116 Lowther Drive, DarlingtonDL1 4LZ
Secretary
Appointed 26 Jun 2007
Resigned 26 Nov 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Mar 2006
Resigned 26 Jun 2007

HANSON, Duane

Resigned
5 Mayfield Crescent, Stockton On TeesTS16 0NQ
Born August 1963
Director
Appointed 29 Jun 2006
Resigned 07 Oct 2009

MCTEER, Gary

Resigned
6-8 Castle Gate, Newark On TrentNG24 1AX
Born December 1980
Director
Appointed 07 Oct 2009
Resigned 09 Jul 2012

MOLYNEUX-JOHNSON, Michael

Resigned
Ossington Chambers, Newark On TrentNG24 1AX
Born August 1976
Director
Appointed 20 Oct 2014
Resigned 03 Oct 2018

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 07 Mar 2006
Resigned 26 Jun 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 07 Mar 2006
Resigned 26 Jun 2007
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Memorandum Articles
20 January 2014
MEM/ARTSMEM/ARTS
Resolution
20 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
225Change of Accounting Reference Date
Incorporation Company
7 March 2006
NEWINCIncorporation